Name: | HPC US FUND 1, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 01 Jun 2023 |
Entity Number: | 3301648 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | 250 PARK AVE., NEW YORK, NY, United States, 10177 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HPC US FUND 1, L.P., FLORIDA | B11000000125 | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS GALLAGHER, ESQ. | DOS Process Agent | 250 PARK AVE., NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-02 | 2023-06-02 | Address | 250 PARK AVE., NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2008-04-04 | 2008-12-01 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-01-05 | 2008-04-04 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602003331 | 2023-06-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-01 |
090602000121 | 2009-06-02 | CERTIFICATE OF CHANGE | 2009-06-02 |
081201000268 | 2008-12-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-12-01 |
080404000835 | 2008-04-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-04 |
060105001048 | 2006-01-05 | CERTIFICATE OF LIMITED PARTNERSHIP | 2006-01-05 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State